- Company Overview for THE NAGS HEAD HOTEL LTD (07606939)
- Filing history for THE NAGS HEAD HOTEL LTD (07606939)
- People for THE NAGS HEAD HOTEL LTD (07606939)
- Insolvency for THE NAGS HEAD HOTEL LTD (07606939)
- More for THE NAGS HEAD HOTEL LTD (07606939)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jul 2017 | 4.68 | Liquidators' statement of receipts and payments to 30 May 2017 | |
13 Jun 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 4 November 2016 | |
12 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 4 November 2016 | |
10 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 4 November 2015 | |
19 Nov 2014 | 4.20 | Statement of affairs with form 4.19 | |
19 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
19 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2014 | AD01 | Registered office address changed from Brynafon Cottage South Street Rhayader Powys LD6 5BL to Harris Lipman, 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 23 October 2014 | |
31 Jul 2014 | AA | Micro company accounts made up to 30 September 2013 | |
04 Jul 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
02 Jul 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
01 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Dec 2012 | AA01 | Previous accounting period extended from 30 April 2012 to 30 September 2012 | |
14 May 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
18 Apr 2011 | NEWINC |
Incorporation
|